Entity Name: | TP INFINITY USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Oct 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | F18000004881 |
FEI/EIN Number | 82-4261766 |
Address: | 1601 Washington Ave, Suite 400, Miami Beach, FL, 33139, US |
Mail Address: | 1601 Washington Ave, Suite 400, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Klotz Charles | Chief Financial Officer | 1601 Washington Ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Ruszczyk Steven | Director | 1601 Washington Ave, Miami Beach, FL, 33139 |
O'Brien Teri | Director | 1601 Washington Ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Ruszczyk Steven | Chief Executive Officer | 1601 Washington Ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
O'Brien Teri | Secretary | 1601 Washington Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1601 Washington Ave, Suite 400, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 1601 Washington Ave, Suite 400, Miami Beach, FL 33139 | No data |
NAME CHANGE AMENDMENT | 2024-03-01 | TP INFINITY USA, INC. | No data |
NAME CHANGE AMENDMENT | 2021-01-13 | TELEPERFORMANCE KS USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
Name Change | 2024-03-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-24 |
Name Change | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-23 |
Foreign Profit | 2018-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State